DELEAU SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07412768 |
Category | Private Limited Company |
Incorporated | 19 Oct 2010 |
Age | 13 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 19 days |
SUMMARY
DELEAU SOLUTIONS LIMITED is an dissolved private limited company with number 07412768. It was incorporated 13 years, 7 months, 10 days ago, on 19 October 2010 and it was dissolved 7 months, 19 days ago, on 10 October 2023. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 03 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 22 Jul 2022
Action Date: 23 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-23
Made up date: 2021-10-24
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 23 Jul 2021
Action Date: 24 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-24
Made up date: 2020-10-25
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Gazette filings brought up to date
Date: 14 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company current shortened
Date: 25 Oct 2019
Action Date: 25 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-26
New date: 2018-10-25
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 26 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-26
Made up date: 2018-10-27
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 27 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-27
Made up date: 2017-10-28
Documents
Gazette filings brought up to date
Date: 23 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Dissolved compulsory strike off suspended
Date: 18 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-28
Made up date: 2016-10-29
Documents
Gazette filings brought up to date
Date: 17 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Jan 2017
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Dissolved compulsory strike off suspended
Date: 13 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Change account reference date company previous shortened
Date: 31 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2012
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Capital allotment shares
Date: 02 Nov 2010
Action Date: 19 Oct 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-10-19
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Edward Miles
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
SUITE 34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 07777791 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 07030289 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROSE PLACE,LIVERPOOL,L3 3BN
Number: | 11311465 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,SOUTHAMPTON,SO14 0LU
Number: | 11892887 |
Status: | ACTIVE |
Category: | Private Limited Company |
395 BANBURY ROAD,OXFORDSHIRE,OX2 7RF
Number: | 05609895 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE,73 KING STREET,M2 4NG
Number: | 06747565 |
Status: | LIQUIDATION |
Category: | Private Limited Company |